Company NameTLC Signs Limited
DirectorsAndrew Paul Burkley and Perry David Steer
Company StatusActive
Company Number04649623
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Andrew Paul Burkley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleSign Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Ground Floor 1 Freehold Industrial Centre
Amberley Way
Hounslow
TW4 6BX
Director NameMr Perry David Steer
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit G2 Ground Floor 1 Freehold Industrial Centre
Amberley Way
Hounslow
TW4 6BX
Secretary NameKeith Anthony Burkin
NationalityBritish
StatusResigned
Appointed29 January 2003(1 day after company formation)
Appointment Duration9 years (resigned 21 February 2012)
RoleCompany Director
Correspondence Address57 Viola Avenue
Staines
Middlesex
TW19 7SA
Director NameMr Perry Axten
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(13 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Kingsway
Staines
Middlesex
TW19 7QF
Director NameMr Perry Axten
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Staines
Middlesex
TW19 7QF
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG

Contact

Websitetlc-signs.co.uk
Telephone07 871097402
Telephone regionMobile

Location

Registered AddressUnit G2 Ground Floor 1 Freehold Industrial Centre
Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

2 at £1Andrew Paul Burkin
100.00%
Ordinary

Financials

Year2014
Net Worth£16,964
Cash£3,722
Current Liabilities£16,450

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
6 February 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
13 August 2019Director's details changed for Mr Perry Axten on 31 July 2019 (2 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 January 2018 (3 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 January 2018Change of details for Mr Andrew Paul Burkin as a person with significant control on 28 January 2018 (2 pages)
29 January 2018Director's details changed for Mr Perry Axten on 28 January 2018 (2 pages)
29 January 2018Director's details changed for Mr Andrew Paul Burkin on 28 January 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 August 2017Registered office address changed from C/O Mr a Burkin 15 Kingsway Staines Middlesex TW19 7QF to Unit G2 Ground Floor 1 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 31 August 2017 (1 page)
31 August 2017Registered office address changed from C/O Mr a Burkin 15 Kingsway Staines Middlesex TW19 7QF to Unit G2 Ground Floor 1 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 31 August 2017 (1 page)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Termination of appointment of Perry Axten as a director on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Perry Axten as a director on 15 October 2016 (1 page)
6 September 2016Appointment of Mr Perry Axten as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Mr Perry Axten as a director on 5 September 2016 (2 pages)
1 September 2016Termination of appointment of Perry Axten as a director on 28 June 2016 (1 page)
1 September 2016Termination of appointment of Perry Axten as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Perry Axten as a director on 28 June 2016 (1 page)
29 June 2016Appointment of Mr Perry Axten as a director on 28 June 2016 (2 pages)
29 June 2016Appointment of Mr Perry Axten as a director on 28 June 2016 (2 pages)
29 June 2016Termination of appointment of Perry Axten as a director on 28 June 2016 (1 page)
25 May 2016Appointment of Mr Perry Axten as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Perry Axten as a director on 25 May 2016 (2 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2012Registered office address changed from Unit 11 Falcon Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit 11 Falcon Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit 11 Falcon Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ on 4 July 2012 (1 page)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Keith Burkin as a secretary (1 page)
21 February 2012Termination of appointment of Keith Burkin as a secretary (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 March 2010Amended accounts made up to 31 January 2009 (6 pages)
2 March 2010Amended accounts made up to 31 January 2009 (6 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Andrew Paul Burkin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Paul Burkin on 25 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 April 2009Return made up to 28/01/09; full list of members (3 pages)
15 April 2009Return made up to 28/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 May 2008Return made up to 28/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2008Return made up to 28/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 February 2007Return made up to 28/01/07; full list of members (6 pages)
19 February 2007Return made up to 28/01/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 January 2006Return made up to 28/01/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 January 2006Return made up to 28/01/06; full list of members (6 pages)
22 February 2005Return made up to 28/01/05; full list of members (6 pages)
22 February 2005Return made up to 28/01/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 February 2004Return made up to 28/01/04; full list of members (6 pages)
9 February 2004Return made up to 28/01/04; full list of members (6 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
19 February 2003Registered office changed on 19/02/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
28 January 2003Incorporation (21 pages)
28 January 2003Incorporation (21 pages)